Foregenix Ltd SWINDON


Foregenix started in year 2009 as Private Limited Company with registration number 06893496. The Foregenix company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Swindon at 1 Watts Barn. Postal code: SN4 0EU.

Currently there are 3 directors in the the company, namely Christian C., Benjamin H. and Andrew B.. In addition one secretary - Benjamin H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul H. who worked with the the company until 5 July 2019.

Foregenix Ltd Address / Contact

Office Address 1 Watts Barn
Office Address2 Badbury
Town Swindon
Post code SN4 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06893496
Date of Incorporation Thu, 30th Apr 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Christian C.

Position: Director

Appointed: 09 June 2020

Benjamin H.

Position: Secretary

Appointed: 14 September 2019

Benjamin H.

Position: Director

Appointed: 01 December 2009

Andrew B.

Position: Director

Appointed: 01 December 2009

Paul H.

Position: Secretary

Appointed: 08 December 2017

Resigned: 05 July 2019

Andrew H.

Position: Director

Appointed: 01 July 2011

Resigned: 17 January 2020

Michael G.

Position: Director

Appointed: 30 April 2009

Resigned: 01 December 2009

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Andrew B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Benjamin H. This PSC owns 25-50% shares. Moving on, there is Andrew H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Benjamin H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth162 70178 737243 245442 056620 845      
Balance Sheet
Cash Bank In Hand219 41661 61642 212341 39374 338      
Cash Bank On Hand    74 3383 25630 0916 360448 196159 405480 679
Current Assets428 235325 518568 1191 157 2821 368 9741 807 4822 168 5641 977 6732 338 1562 741 2653 112 796
Debtors208 819263 902497 647791 7061 294 6361 804 2262 138 4731 971 3131 889 9602 581 8602 632 117
Net Assets Liabilities    620 845758 618784 098827 652887 3691 270 7961 436 590
Net Assets Liabilities Including Pension Asset Liability162 70178 737243 245442 056620 845      
Other Debtors    536 919938 5991 379 6701 467 4981 313 1951 271 8852 032 624
Property Plant Equipment    70 30661 28458 52147 74323 99041 83660 475
Stocks Inventory  28 26024 183       
Tangible Fixed Assets12 50418 06287 49671 62070 306      
Reserves/Capital
Called Up Share Capital600600600600600      
Profit Loss Account Reserve108 30124 337188 845387 656566 445      
Shareholder Funds162 70178 737243 245442 056620 845      
Other
Accumulated Depreciation Impairment Property Plant Equipment    122 768180 913207 914241 069270 160295 154317 502
Average Number Employees During Period     364244403938
Bank Borrowings    191 257131 12265 312384 758417 049339 175194 657
Bank Borrowings Overdrafts    131 12265 31265 312167 078325 345201 765125 000
Creditors    132 38865 3121 451 319167 078325 345201 765125 000
Creditors Due After One Year  3 287196 329132 388      
Creditors Due Within One Year275 537260 230391 634576 243691 437      
Dividends Paid     330 000370 000315 500   
Finance Lease Liabilities Present Value Total    1 2661 266     
Fixed Assets12 50418 06287 54671 67089 75780 73577 97267 19443 44161 28779 926
Increase From Depreciation Charge For Year Property Plant Equipment     58 14527 00133 15529 09124 99422 348
Investments Fixed Assets  505019 45119 45119 45119 45119 45119 45119 451
Investments In Associates    50505050505050
Investments In Group Undertakings    19 40119 40119 40119 40119 40119 40119 401
Net Current Assets Liabilities152 69865 288176 485581 039677 537754 839717 245936 5531 173 8311 419 2231 481 664
Number Shares Allotted 600 60 00060 000      
Other Creditors    119 673298 127373 979372 850625 581649 7811 120 681
Other Taxation Social Security Payable    229 413285 549577 925200 088254 576156 722154 452
Par Value Share 1 00      
Profit Loss     467 773395 480359 014   
Property Plant Equipment Gross Cost    193 074242 197266 435288 812294 150336 990377 977
Provisions For Liabilities Balance Sheet Subtotal    14 06111 64411 1199 0174 5587 949 
Provisions For Liabilities Charges2 5014 61317 49914 32414 061      
Secured Debts  5 948256 951196 327      
Share Capital Allotted Called Up Paid600600600600600      
Share Premium Account53 80053 80053 80053 80053 800      
Tangible Fixed Assets Additions 10 561 18 733       
Tangible Fixed Assets Cost Or Valuation19 18529 746134 823153 556193 074      
Tangible Fixed Assets Depreciation6 68111 68447 32781 936122 768      
Tangible Fixed Assets Depreciation Charged In Period 5 003 34 609       
Total Additions Including From Business Combinations Property Plant Equipment     49 12324 23822 3775 33842 84040 987
Total Assets Less Current Liabilities165 20283 350264 031652 709767 294835 574795 2171 003 7471 217 2721 480 5101 561 590
Total Borrowings    196 327132 38865 312    
Trade Creditors Trade Payables    278 412385 506434 103250 502192 464378 129286 342
Trade Debtors Trade Receivables    757 717865 627758 803503 815576 7651 309 975599 493

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On Tuesday 30th April 2024 director's details were changed
filed on: 30th, April 2024
Free Download (2 pages)

Company search